CHARLES TAYLOR MANAGEMENT CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

04/07/244 July 2024 Director's details changed for Mr Richard Charles Taylor Flanders on 2024-07-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Change of details for Lousie Anne Flanders as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Change of details for Mr Richard Charles Taylor Flanders as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Director's details changed for Mr Richard Charles Taylor Flanders on 2021-12-20

View Document

20/12/2120 December 2021 Director's details changed for Mrs Louise Anne Flanders on 2021-12-20

View Document

20/12/2120 December 2021 Registered office address changed from Unit 9 Scutcheon Building Far Sawrey Ambleside Cumbria LA22 0LQ England to Threshings Barn Newton in Cartmel Grange over Sands LA11 6JG on 2021-12-20

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 SAIL ADDRESS CREATED

View Document

12/07/1912 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ANNE FLANDERS / 10/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR FLANDERS / 10/07/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANNE FLANDERS / 10/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM WATERBARROW CUNSEY AMBLESIDE CUMBRIA LA22 0LT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR FLANDERS / 01/02/2013

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 6 HIGH GABLES LINCOLN ROAD BOLTON GTR MANCHESTER BL1 4EP

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE FLANDERS / 01/02/2013

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ANNE FLANDERS / 01/02/2013

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/10/1117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANNE FLANDERS / 12/07/2011

View Document

12/07/1112 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN FLANDERS / 12/07/2011

View Document

21/10/1021 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/09/095 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM SUITE 45 CENTURION HOUSE CENTURION WAY LEYLAND PRESTON LANCASHIRE PR25 3GR

View Document

03/09/083 September 2008 DIRECTOR APPOINTED LOUISE ANN FLANDERS

View Document

02/09/082 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: BALDWIN CROFT, 36 CHURCH ROAD LEYLAND LANCASHIRE PR25 3AA

View Document

08/10/078 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company